TRACTIV GROUP LIMITED

Company Documents

DateDescription
28/07/1428 July 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

23/01/1423 January 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

07/08/137 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

11/02/1311 February 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

04/12/124 December 2012 SECRETARY APPOINTED MRS AMANDA WOOD

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, DIRECTOR KEITH PALMER

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, SECRETARY KEITH PALMER

View Document

24/09/1224 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

22/08/1222 August 2012 CURRSHO FROM 31/12/2012 TO 30/09/2012

View Document

04/08/124 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

08/05/128 May 2012 DIRECTOR APPOINTED MR PASCAL VANHALST

View Document

08/05/128 May 2012 DIRECTOR APPOINTED MR BERNARD DE MEESTER

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, DIRECTOR GIORGIO FIORANELLI

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, DIRECTOR SALVO MAZZOTTA

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, DIRECTOR STEFANO BORGHI

View Document

21/03/1221 March 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

27/01/1227 January 2012 DIRECTOR APPOINTED MR KEITH PALMER

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES HOWAT

View Document

01/08/111 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

17/06/1117 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

29/10/1029 October 2010 APPOINTMENT TERMINATED, DIRECTOR FILIPPO BORGHI

View Document

03/08/103 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GIORGIO FIORANELLI / 28/07/2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / FILIPPO BORGHI / 28/07/2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEFANO BORGHI / 28/07/2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALVO MAZZOTTA / 28/07/2010

View Document

19/05/1019 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

29/07/0929 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / FILIPPO BORGHI / 01/07/2009

View Document

29/07/0929 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEFANO BORGHI / 01/07/2009

View Document

29/07/0929 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / GIORGIO FIORANELLI / 01/07/2009

View Document

29/07/0929 July 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

06/08/086 August 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

18/08/0718 August 2007 AUDITOR'S RESIGNATION

View Document

14/08/0714 August 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 NEW SECRETARY APPOINTED

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 REGISTERED OFFICE CHANGED ON 02/05/07 FROM: G OFFICE CHANGED 02/05/07 UNIT 5 THE COURTYARD TIMOTHYS BRIDGE ROAD STRATFORD UPON AVON WARWICKSHIRE CV37 9NP

View Document

02/05/072 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/05/072 May 2007 DIRECTOR RESIGNED

View Document

02/05/072 May 2007 DIRECTOR RESIGNED

View Document

02/05/072 May 2007 DIRECTOR RESIGNED

View Document

10/03/0710 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/03/071 March 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

22/02/0722 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/0722 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/0722 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/0722 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/0722 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0722 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

22/09/0522 September 2005 AUDITOR'S RESIGNATION

View Document

10/08/0510 August 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

14/01/0514 January 2005 REGISTERED OFFICE CHANGED ON 14/01/05 FROM: G OFFICE CHANGED 14/01/05 PO BOX 22 BIRMINGHAM ROAD STRATFORD UPON AVON WARWICKSHIRE CV37 0AS

View Document

15/09/0415 September 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

24/09/0324 September 2003 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 NEW DIRECTOR APPOINTED

View Document

12/11/0212 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/11/028 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/10/0231 October 2002 COMPANY NAME CHANGED INGLEBY (1528) LIMITED CERTIFICATE ISSUED ON 31/10/02

View Document

30/10/0230 October 2002 NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 REGISTERED OFFICE CHANGED ON 30/10/02 FROM: G OFFICE CHANGED 30/10/02 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS

View Document

30/10/0230 October 2002 NEW DIRECTOR APPOINTED

View Document

29/10/0229 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0229 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0229 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0224 October 2002 RECON 17/10/02

View Document

24/10/0224 October 2002 SECRETARY RESIGNED

View Document

24/10/0224 October 2002 RECON 17/10/02

View Document

24/10/0224 October 2002 � NC 1000/374000 10/10

View Document

24/10/0224 October 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/10/0224 October 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/10/0224 October 2002 NC INC ALREADY ADJUSTED 10/10/02

View Document

24/10/0224 October 2002 DIRECTOR RESIGNED

View Document

24/10/0224 October 2002 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03

View Document

23/10/0223 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0213 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company